Advanced company searchLink opens in new window

JORDALEX LIMITED

Company number 07281957

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
18 Aug 2016 CH01 Director's details changed for Miss Nicole Marie Froggatt on 18 June 2016
21 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
10 Jun 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 1 June 2015
10 Jun 2015 AP01 Appointment of Miss Nicole Marie Froggatt as a director on 1 June 2015
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
09 Apr 2014 AP01 Appointment of Miss Marie Ann Nash as a director
09 Apr 2014 TM01 Termination of appointment of Olivia Rogers as a director
21 Feb 2014 TM01 Termination of appointment of Aston St. Pierre as a director
21 Feb 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
11 Jun 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
11 Jun 2013 CH01 Director's details changed for Miss Aston May St. Pierre on 11 September 2012
11 Jun 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 11 June 2013
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
11 Jun 2010 NEWINC Incorporation